STRATEGA BUSINESS CONSULTING LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewChange of details for Mr Fabian Marcelo Ramon Saracco as a person with significant control on 2020-09-18

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

10/05/2410 May 2024 Registered office address changed from 66 Prescot St London E1 8NN England to 2 Leman Street London E1W 9US on 2024-05-10

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/03/2231 March 2022 Registered office address changed from The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT England to 66 Prescot St London E1 8NN on 2022-03-31

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Confirmation statement made on 2021-09-19 with no updates

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISTOBAL LUQUE SANCHEZ

View Document

26/05/2026 May 2020 CESSATION OF JOAQUIM MAGRO DE ALMEIDA AS A PSC

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 DIRECTOR APPOINTED MR CRISTOBAL LUQUE SANCHEZ

View Document

03/02/203 February 2020 CURREXT FROM 30/04/2020 TO 30/09/2020

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 95, WILTON ROAD SUITE 717, VICTORIA LONDON SW1V 1BZ

View Document

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/01/182 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/02/1622 February 2016 COMPANY NAME CHANGED DENAURA ADVICE LTD CERTIFICATE ISSUED ON 22/02/16

View Document

16/01/1616 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

09/05/159 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/01/1510 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR WH INVESTMENTS & CONSULTING LLC

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/01/121 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

31/12/1131 December 2011 Annual return made up to 23 December 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

18/01/1118 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

29/12/0929 December 2009 SAIL ADDRESS CREATED

View Document

29/12/0929 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

29/12/0929 December 2009 Annual return made up to 23 December 2009 with full list of shareholders

View Document

26/12/0926 December 2009 CORPORATE DIRECTOR APPOINTED WH INVESTMENTS & CONSULTING LLC

View Document

26/12/0926 December 2009 DIRECTOR APPOINTED MR. JOAQUIM MAGRO ALMEIDA

View Document

26/12/0926 December 2009 APPOINTMENT TERMINATED, DIRECTOR LAURENT FAUCHER

View Document

26/12/0926 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT FAUCHER / 26/12/2009

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 5 PERCY STREET OFFICE 4 LONDON W1T 1DG

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED LAURENT FAUCHER

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 5 PERCY STREET OFFICE 5 LONDON W1T 1DG

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY CODDAN SECRETARY SERVICE LIMITED

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR EKATERINA OSTAPCHUK

View Document

15/04/0915 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company